Search icon

DUMPSTAR INC

Company claim

Is this your business?

Get access!

Company Details

Name: DUMPSTAR INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2019 (6 years ago)
Entity Number: 5633421
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 3519 LEAVITT ST APT 5I, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIN LI DOS Process Agent 3519 LEAVITT ST APT 5I, FLUSHING, NY, United States, 11354

Agent

Name Role Address
HUA ZHANG Agent 4311 ROBINSON ST., FLUSHING, NY, 11355

Chief Executive Officer

Name Role Address
BIN LI Chief Executive Officer 3519 LEAVITT ST APT 5I, FLUSHING, NY, United States, 11354

Unique Entity ID

Unique Entity ID:
ET17KAGDR2J9
CAGE Code:
8QQF9
UEI Expiration Date:
2022-03-15

Business Information

Activation Date:
2020-09-23
Initial Registration Date:
2020-09-16

History

Start date End date Type Value
2023-07-13 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-04-24 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-02-08 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2022-01-27 2023-02-08 Address 4311 ROBINSON ST., FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2022-01-27 2023-02-08 Address 250 WEST 50TH ST APT 38E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230208003593 2023-02-08 BIENNIAL STATEMENT 2021-10-01
220127000032 2022-01-26 CERTIFICATE OF CHANGE BY ENTITY 2022-01-26
220118002701 2022-01-18 CERTIFICATE OF CHANGE BY ENTITY 2022-01-18
191004020113 2019-10-04 CERTIFICATE OF INCORPORATION 2019-10-04

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-227995 Office of Administrative Trials and Hearings Issued Settled 2023-10-07 800 2024-01-23 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-226732 Office of Administrative Trials and Hearings Issued Settled 2023-05-13 1050 2023-06-14 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-227112 Office of Administrative Trials and Hearings Issued Settled 2023-05-06 0 No data A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225688 Office of Administrative Trials and Hearings Issued Settled 2023-01-28 1400 2023-07-24 Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times.
TWC-223367 Office of Administrative Trials and Hearings Issued Settled 2022-02-15 0 No data Failed to timely disclose to Commission employee information
TWC-223312 Office of Administrative Trials and Hearings Issued Settled 2022-02-05 0 No data Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-223311 Office of Administrative Trials and Hearings Issued Settled 2022-02-05 0 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-223044 Office of Administrative Trials and Hearings Issued Settled 2021-12-04 0 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-222579 Office of Administrative Trials and Hearings Issued Settled 2021-09-11 0 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State